Company NameCoolertronics Interactive Control & Automation Systems Limited
Company StatusDissolved
Company Number03947285
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameGordon Goodwell Joice
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGlentress 29 Castlefields
Bournmoor
County Durham
DH4 6HH
Secretary NameNicola Goodwell Joice
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Romney Drive
Carrville
Durham
DH1 1LS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPolar House, Lindsey Park
North Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

8 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2003First Gazette notice for compulsory strike-off (1 page)
10 September 2002Strike-off action suspended (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
26 June 2001Return made up to 14/03/01; full list of members (6 pages)
14 June 2001Nc inc already adjusted 16/05/01 (2 pages)
14 June 2001Ad 01/03/00-31/05/01 £ si 4998@1=4998 £ ic 2/5000 (2 pages)
14 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
8 July 2000Particulars of mortgage/charge (11 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000Secretary resigned (1 page)
14 March 2000Incorporation (21 pages)